Steber Projects Limited

General information

Name:

Steber Projects Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 08837123

Incorporation date: 2014-01-08

Dissolution date: 2023-01-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Leonard Curtis House Elms Square, Whitefield M45 7TA Steber Projects Limited was classified as a Private Limited Company registered under the 08837123 Companies House Reg No. The firm appeared on 2014-01-08. Steber Projects Limited had been on the market for at least 9 years. Created as Steber Consulting, the firm used the business name up till 2014-10-16, when it was changed to Steber Projects Limited.

Stephen B. was this firm's managing director, chosen to lead the company in 2014 in January.

Stephen B. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Steber Projects Limited 2014-10-16
  • Steber Consulting Limited 2014-01-08

Financial data based on annual reports

Company staff

Nicola B.

Role: Secretary

Appointed: 08 January 2014

Latest update: 22 November 2023

Stephen B.

Role: Director

Appointed: 08 January 2014

Latest update: 22 November 2023

People with significant control

Stephen B.
Notified on 8 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 22 January 2022
Confirmation statement last made up date 08 January 2021
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 08 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation
Free Download
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on Saturday 28th August 2021. Company's previous address: 5/7 New Road Radcliffe Manchester M26 1LS. (AD01)
filed on: 28th, August 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

5/7 New Road Radcliffe

Post code:

M26 1LS

City / Town:

Manchester

HQ address,
2016

Address:

5-7 New Road Radcliffe

Post code:

M26 1LS

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62020 : Information technology consultancy activities
  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode